QUEEN ANNE STREET MEDICAL CENTRE LIMITED
Status | ACTIVE |
Company No. | 04997153 |
Category | Private Limited Company |
Incorporated | 16 Dec 2003 |
Age | 20 years, 4 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
QUEEN ANNE STREET MEDICAL CENTRE LIMITED is an active private limited company with number 04997153. It was incorporated 20 years, 4 months, 19 days ago, on 16 December 2003. The company address is 1 Tower House 1 Tower House, Hoddesdon, EN11 8UR, Hertfordshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 19 Dec 2023
Action Date: 16 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-16
Documents
Change account reference date company previous shortened
Date: 19 Dec 2023
Action Date: 28 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-29
New date: 2023-03-28
Documents
Accounts amended with accounts type total exemption full
Date: 20 Jun 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AAMD
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Cessation of a person with significant control
Date: 21 Dec 2022
Action Date: 22 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-22
Psc name: Respiratory Clinical Trials Limited
Documents
Confirmation statement with updates
Date: 20 Dec 2022
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
Documents
Notification of a person with significant control
Date: 20 Dec 2022
Action Date: 22 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: B R L Group Limited
Notification date: 2018-03-22
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 16 Dec 2021
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Change to a person with significant control
Date: 27 Oct 2021
Action Date: 15 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Respiratory Clinical Trials Limited
Change date: 2021-10-15
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2021
Action Date: 25 Oct 2021
Category: Address
Type: AD01
New address: 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR
Old address: Queen Anne Street Medical Centre 18-22 Queen Anne Street London W1G 8HU
Change date: 2021-10-25
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 18 Dec 2020
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Mortgage charge whole release with charge number
Date: 17 Aug 2020
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 19 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Mortgage satisfy charge full
Date: 03 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 049971530004
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jan 2019
Action Date: 22 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-01-22
Charge number: 049971530004
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 17 Dec 2018
Action Date: 16 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-16
Documents
Capital allotment shares
Date: 16 Oct 2018
Action Date: 14 Aug 2018
Category: Capital
Type: SH01
Date: 2018-08-14
Capital : 2,000,100 GBP
Documents
Mortgage satisfy charge full
Date: 22 Aug 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 22 Aug 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 27 Mar 2018
Action Date: 29 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-29
Made up date: 2017-03-30
Documents
Change account reference date company previous shortened
Date: 29 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-30
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Dec 2017
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Resolution
Date: 02 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helena Kingston
Termination date: 2017-09-18
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 16 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-16
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 16 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-16
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 16 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-16
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts amended with made up date
Date: 04 Apr 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AAMD
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2012
Action Date: 16 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-16
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 16 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-16
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2011
Action Date: 16 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-16
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 18 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Bird
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Appoint person director company with name
Date: 08 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Barbara Gwendoline Bird
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2009
Action Date: 16 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-16
Documents
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Certificate change of name company
Date: 24 Dec 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the heart lung centre LIMITED\certificate issued on 28/12/08
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 16/03/07 from: trinity house foxes parade sewardstone road waltham abbey essex EN9 1PH
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/06; full list of members
Documents
Legacy
Date: 20 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 20/01/07 from: 3RD floor 10 charterhouse square london EC1M 6LQ
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 10 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/05; full list of members
Documents
Legacy
Date: 26 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/04 to 31/03/05
Documents
Legacy
Date: 09 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/04; full list of members
Documents
Legacy
Date: 16 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 29/01/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
Documents
Legacy
Date: 23 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
9 GOLDSMID ROAD,TONBRIDGE,TN9 2BX
Number: | 09558290 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MARPLE STREET,MANCHESTER,M15 4AH
Number: | 11510839 |
Status: | ACTIVE |
Category: | Private Limited Company |
FYVIE HALL CONSULTANTS LIMITED
SWIRE HOUSE SOUTER HEAD ROAD,ABERDEEN,AB12 3LF
Number: | SC325881 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSULATION & BUOYANCY SERVICES LIMITED
UNIT 14D, DOUBLE ROW DELAVAL TRADING ESTATE,WHITLEY BAY,NE25 0QT
Number: | 06477209 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SUITE 142,LONDON,W1J 7JY
Number: | 10192995 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 PORTLAND STREET,SOUTHAMPTON,SO14 7EB
Number: | 06236771 |
Status: | ACTIVE |
Category: | Private Limited Company |